logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Masobbir

    Related profiles found in government register
  • Mr Abdul Masobbir
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Road, Bletchley, Milton Keynes, MK3 5HH, England

      IIF 1
    • icon of address 2, Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 2 IIF 3
    • icon of address 3, Savoy Crescent, Milton Keynes, MK9 3PU, England

      IIF 4
    • icon of address 7, St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ, England

      IIF 5
    • icon of address 7, St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ, United Kingdom

      IIF 6
    • icon of address The Hub, 2 Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 7
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 8
    • icon of address 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 9
    • icon of address 5c, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 10
  • Mr Abdul Masobbir
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 2 Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 11
  • Mr Masobbir Abdul
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Avebury Boulevard, Milton Keynes, MK9 2GA, England

      IIF 12
  • Masobbir, Abdul
    British commercial director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ, United Kingdom

      IIF 13
  • Masobbir, Abdul
    British company born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 2 Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 14
  • Masobbir, Abdul
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 15
    • icon of address 151, Grafton Gate East, Milton Keynes, MK9 1AE, England

      IIF 16
    • icon of address 7, St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ, England

      IIF 17 IIF 18
    • icon of address The Hub, 2 Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 19
    • icon of address 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 20
  • Masobbir, Abdul
    British consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Avebury Boulevard, Milton Keynes, MK9 2GA, England

      IIF 21
  • Masobbir, Abdul
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Grafton Gate East, Milton Keynes, MK9 1AE, United Kingdom

      IIF 22
    • icon of address 16, Buckingham Road, Bletchley, Milton Keynes, MK3 5HH, England

      IIF 23
    • icon of address 3, Savoy Crescent, Milton Keynes, MK9 3PU, England

      IIF 24
    • icon of address 7, St Pauls Court, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1LJ, England

      IIF 25
    • icon of address 7, St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ, England

      IIF 26
    • icon of address Unit 800d, 309 Avebury Boulevard, The Hub, Milton Keynes, MK9 2GA, England

      IIF 27
    • icon of address 170, Honeypot Lane, Stanmore, Middlesex, HA7 1EE, England

      IIF 28
    • icon of address 5a, Parr Rd, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 29
  • Masobbir, Abdul
    British general manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 2 Rillaton Walk, Milton Keynes, MK9 2FZ, England

      IIF 30
  • Masobbir, Abdul
    British restaurant manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Shorham Rise, Two Mile Ash, Milton Keynes, MK8 8BT, United Kingdom

      IIF 31 IIF 32
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 33
  • Masobbir, Abdul
    British restauranteur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Paul's Court, High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AH, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 151 Grafton Gate East, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 2 Rillaton Walk, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 St Paul's Court High Street, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 7 St. Pauls Court, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -81 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 St Paul's Court, High Street Stony Stratford, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-25 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 16 Buckingham Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 5c Parr Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,124 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Savoy Crescent, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 St. Pauls Court, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 800d 309 Avebury Boulevard, The Hub, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 5a Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,205 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Hub, 2 Rillaton Walk, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Fishermead Boulevard, Fishermead, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2014-07-24
    IIF 16 - Director → ME
  • 2
    icon of address 434 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-29 ~ 2012-01-01
    IIF 28 - Director → ME
    icon of calendar 2012-09-10 ~ 2012-10-01
    IIF 18 - Director → ME
  • 3
    icon of address 2 Rillaton Walk, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-02-05
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Suite 508 475 Lower Twelfth St, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2012-10-16
    IIF 25 - Director → ME
  • 5
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2013-04-01
    IIF 32 - Director → ME
  • 6
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,851 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2022-07-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2022-07-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 5c Parr Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,124 GBP2022-10-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-01-01
    IIF 19 - Director → ME
  • 8
    icon of address Sovereign House, 19-23 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-01
    IIF 31 - Director → ME
  • 9
    icon of address 44 Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2025-05-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-05-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Cabin, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,613 GBP2018-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2016-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-08-10
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,146 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2016-09-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.